Company number 04178727
Status Liquidation
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address 9TH FLOOR, BOND COURT, LEEDS, LS1 2JZ
Home Country United Kingdom
Nature of Business 5510 - Hotels & motels with or without restaurant, 5530 - Restaurants, 5540 - Bars, 7487 - Other business activities
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Registered office changed on 01/04/2009 from 1-3 wyke street hull east yorkshire HU9 1PA; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of D.M.Q.A. INVESTMENTS LIMITED are www.dmqainvestments.co.uk, and www.d-m-q-a-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. D M Q A Investments Limited is a Private Limited Company.
The company registration number is 04178727. D M Q A Investments Limited has been working since 13 March 2001.
The present status of the company is Liquidation. The registered address of D M Q A Investments Limited is 9th Floor Bond Court Leeds Ls1 2jz. . WHEELHOUSE, Joe Lyman is a Secretary of the company. MARSHALL, David Raymond is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HUSSEIN, Talib has been resigned. Director CUTHBERT, Martyn Stuart has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Hotels & motels with or without restaurant".
Current Directors
Resigned Directors
D.M.Q.A. INVESTMENTS LIMITED Events
01 Apr 2009
Registered office changed on 01/04/2009 from 1-3 wyke street hull east yorkshire HU9 1PA
25 Mar 2009
Appointment of a liquidator
23 Feb 2009
Order of court to wind up
04 Feb 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Jul 2008
Total exemption small company accounts made up to 30 September 2007
...
... and 29 more events
20 Mar 2001
New secretary appointed
20 Mar 2001
Secretary resigned
20 Mar 2001
Director resigned
20 Mar 2001
Registered office changed on 20/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
13 Mar 2001
Incorporation
3 October 2007
Guarantee & debenture
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2005
Debenture
Delivered: 21 January 2005
Status: Satisfied
on 31 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 February 2004
Debenture
Delivered: 20 February 2004
Status: Satisfied
on 25 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…